This company is commonly known as Hd & Jp Limited. The company was founded 14 years ago and was given the registration number 07115678. The firm's registered office is in CARDIFF. You can find them at Units 1& 2 Eastgate Business Park, Wentloog Avenue, Cardiff, . This company's SIC code is 70100 - Activities of head offices.
Name | : | HD & JP LIMITED |
---|---|---|
Company Number | : | 07115678 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 January 2010 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 1& 2 Eastgate Business Park, Wentloog Avenue, Cardiff, CF3 2EY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
94, Pen-Y-Lan Road, Cardiff, United Kingdom, CF23 5HX | Director | 04 January 2010 | Active |
2, Trem Y Coed, St. Fagans, Cardiff, Wales, CF5 6FB | Director | 04 January 2010 | Active |
Mr Huw Gwyn Davies | ||
Notified on | : | 04 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 94, Pen-Y-Lan Road, Cardiff, Wales, CF23 5HX |
Nature of control | : |
|
Mr Jason Pearce | ||
Notified on | : | 04 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 2, Trem Y Coed, Cardiff, Wales, CF5 6FB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Resolution | Resolution. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-10 | Officers | Change person director company with change date. | Download |
2018-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2017-04-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-10 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.